This company is commonly known as Select Studies Limited. The company was founded 10 years ago and was given the registration number SC461720. The firm's registered office is in EDINBURGH. You can find them at 15 Annandale Street, , Edinburgh, . This company's SIC code is 85520 - Cultural education.
Name | : | SELECT STUDIES LIMITED |
---|---|---|
Company Number | : | SC461720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Annandale Street, Edinburgh, EH7 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Sparrow Drive, Stevenage, England, SG2 9FB | Director | 17 October 2013 | Active |
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 01 January 2015 | Active |
15, Annandale Street, Edinburgh, EH7 4AW | Director | 15 June 2020 | Active |
15, Annandale Street, Edinburgh, United Kingdom, EH7 4AW | Director | 15 June 2020 | Active |
15, Annandale Street, Edinburgh, United Kingdom, EH7 4AW | Director | 17 October 2013 | Active |
Hulda Juliana Jonsdottir | ||
Notified on | : | 30 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Icelandic |
Country of residence | : | Scotland |
Address | : | 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Charlotte Larissa Claydon | ||
Notified on | : | 30 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Quantock Close, Stevenage, England, SG1 6BS |
Nature of control | : |
|
Anette Sorensen | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Danish |
Address | : | 15, Annandale Street, Edinburgh, EH7 4AW |
Nature of control | : |
|
Anette Sorensen | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Danish |
Address | : | 15, Annandale Street, Edinburgh, EH7 4AW |
Nature of control | : |
|
Mrs Charlotte Larissa Claydon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Sparrow Drive, Stevenage, England, SG2 9FB |
Nature of control | : |
|
Mrs Anette Slot-Larsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Danish |
Address | : | 15, Annandale Street, Edinburgh, EH7 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Capital | Capital allotment shares. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.